Case number: 1:20-bk-11253 - Audio Excellence, Inc. - New Mexico Bankruptcy Court

Case Information
  • Case title

    Audio Excellence, Inc.

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    06/19/2020

  • Last Filing

    10/31/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
TA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 20-11253-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset


Date filed:  06/19/2020
341 meeting:  08/07/2020
Deadline for filing claims:  10/26/2020

Debtor

Audio Excellence, Inc., a domestic profit corporation

5830 Midway Park Blvd. NE
Albuquerque, NM 87109
BERNALILLO-NM
Tax ID / EIN: 02-0691678

represented by
Chris W Pierce

Walker & Associates, P.C.
500 Marquette N.W., Suite 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: cpierce@walkerlawpc.com

Samuel I. Roybal

Walker & Associates, P.C.
500 Marquette, NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: sroybal@walkerlawpc.com

Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
Email: twalker@walkerlawpc.com

Trustee

Yvette J. Gonzales

Trustee
PO Box 1037
Placitas, NM 87043-1037
505-771-0700

represented by
Jamie L. Allen

Modrall, Sperling, Roehl, Harris & Sisk,
500 Fourth Street NW
Suite 1000
Albuquerque, NM 87102
505-848-1800
Email: jallen@modrall.com

Spencer Lewis Edelman

Modrall Sperling Roehl, Harris & Sisk PA
PO Box 2168
Albuquerque, NM 87103-2168
505.848.1857
Fax : 505.449.2057
Email: sle@modrall.com

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets

Date Filed#Docket Text
10/31/202392Chapter 7 Trustee's Interim Report. (Gonzales, Yvette)
07/19/202391Notice of Change of Responsible Attorney. Attorney Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Creditor Black Mountain Investment Company, LLC. Filed by James A Askew. (Askew, James)
11/14/202290Chapter 7 Trustee's Interim Report. (Gonzales, Yvette)
11/01/202189Restricted. Please log into CM/ECF to access this information.
08/11/202188Notice of Deadline to File Objections: Notice served 8-11-21. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)[87] Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). (Attachments: # (1) Exhibit A) (Edelman, Spencer)
08/11/202187Motion to Approve Compromise under Rule 9019 Filed by Trustee Yvette J. Gonzales. (Edelman, Spencer)
04/22/202186BNC Certificate of Notice (RE: related document(s)[85] Order on Motion to Approve Compromise under Rule 9019). No. of Notices: 1. Notice Date 04/22/2021. (Admin.)
04/20/202185Stipulated Order Granting Motion to Approve Compromise (Related Doc # [82]) (crl)
03/24/202184Notice of Deadline to File Objections: Notice served Number of days in objection period: 21 days plus 3 days for mailing. Notice given to parties listed. (RE: related document(s)[82] Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). (Attachments: # (1) Exhibit A) (Edelman, Spencer)
03/23/202183Order Granting Debtor's Motion for Authority to Dispose of Unclaimed Records (Related Doc # [76]) (crl)